COOPER SECURITY LIMITED - ROYAL LEAMINGTON SPA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-08-20 View Report
Gazette. Gazette notice voluntary. 2019-06-04 View Report
Dissolution. Dissolution application strike off company. 2019-05-28 View Report
Accounts. Accounts type dormant. 2018-09-13 View Report
Gazette. Gazette notice voluntary. 2018-08-21 View Report
Dissolution. Dissolution withdrawal application strike off company. 2018-08-16 View Report
Dissolution. Dissolution application strike off company. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-08-08 View Report
Persons with significant control. Psc name: Scantronic Holdings Limited. Cessation date: 2016-07-28. 2017-08-04 View Report
Persons with significant control. Notification date: 2016-06-30. Psc name: Eaton Electrical Products Limited. 2017-08-02 View Report
Officers. Appointment date: 2017-05-08. Officer name: Mr Andrew Jackson. 2017-05-08 View Report
Officers. Officer name: Anthony Walsh. Termination date: 2017-05-08. 2017-05-08 View Report
Accounts. Accounts type full. 2016-10-04 View Report
Address. Old address: 100 New Bridge Street London EC4V 6JA. New address: Jephson Court Tancred Close Leamington Spa CV31 3RZ. 2016-08-18 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Capital. Capital statement capital company with date currency figure. 2016-08-04 View Report
Capital. Description: Statement by Directors. 2016-07-08 View Report
Insolvency. Description: Solvency Statement dated 30/06/16. 2016-07-08 View Report
Resolution. Description: Resolutions. 2016-07-08 View Report
Officers. Termination date: 2016-02-10. Officer name: Abogado Nominees Limited. 2016-04-13 View Report
Officers. Officer name: Mr. Richard Howes. Appointment date: 2015-05-28. 2015-10-14 View Report
Officers. Appointment date: 2015-05-28. Officer name: Mr. Anthony Walsh. 2015-10-14 View Report
Officers. Officer name: Martin Gerard Mullin. Termination date: 2015-05-28. 2015-10-14 View Report
Accounts. Accounts type full. 2015-10-08 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Officers. Change date: 2014-03-22. Officer name: Mr Martin Gerard Mullin. 2015-08-11 View Report
Officers. Termination date: 2015-03-27. Officer name: Simon David Whittaker. 2015-08-11 View Report
Officers. Officer name: Abogado Nominees Limited. Change date: 2009-10-01. 2015-08-11 View Report
Accounts. Accounts type full. 2014-10-23 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Officers. Change date: 2013-09-28. Officer name: Simon David Whittaker. 2013-10-31 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report
Officers. Officer name: Terrance Helz. 2013-06-26 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-08-02 View Report
Officers. Officer name: David Lowrey. 2012-08-02 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Officers. Officer name: Martin Gerard Mullin. 2011-09-14 View Report
Officers. Officer name: Kris Beyen. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Officers. Change date: 2010-10-01. Officer name: Kris Maria August Beyen. 2011-02-08 View Report
Officers. Officer name: Grant Gawronski. 2010-11-24 View Report
Accounts. Accounts type full. 2010-10-02 View Report
Officers. Officer name: David Lunn. 2010-09-20 View Report
Annual return. With made up date full list shareholders. 2010-08-23 View Report
Address. Move registers to sail company. 2010-08-13 View Report
Address. Change sail address company. 2010-08-13 View Report